Ambon Brokers Limited

DataGardener
live
Micro

Ambon Brokers Limited

03575050Private Limited With Share Capital

Unit 19 1-13 Adler Street, London, E11EG
Incorporated

03/06/1998

Company Age

27 years

Directors

1

Employees

1

SIC Code

66220

Risk

not scored

Company Overview

Registration, classification & business activity

Ambon Brokers Limited (03575050) is a private limited with share capital incorporated on 03/06/1998 (27 years old) and registered in london, E11EG. The company operates under SIC code 66220 - activities of insurance agents and brokers.

Further to the transfer of our london based business to specialist risk group and our manchester based business to the ardonagh group the company will remain under the supervision of the fca & will now enter into an orderly, solvent wind down of its affairs, ensuring all existing client commitments ...

Private Limited With Share Capital
SIC: 66220
Micro
Incorporated 03/06/1998
E11EG
1 employees

Financial Overview

Total Assets

£2.01M

Liabilities

£2.22M

Net Assets

£-214.4K

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£1.66M

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2024
Administrative Restoration Company
Category:Restoration
Date:18-10-2024
Gazette Dissolved Compulsory
Category:Gazette
Date:20-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2024
Memorandum Articles
Category:Incorporation
Date:27-01-2024
Resolution
Category:Resolution
Date:27-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Capital Cancellation Shares
Category:Capital
Date:14-02-2023
Capital Return Purchase Own Shares
Category:Capital
Date:14-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Capital Allotment Shares
Category:Capital
Date:07-04-2021
Resolution
Category:Resolution
Date:18-02-2021
Resolution
Category:Resolution
Date:18-02-2021
Resolution
Category:Resolution
Date:19-10-2020
Auditors Resignation Company
Category:Auditors
Date:15-09-2020
Capital Allotment Shares
Category:Capital
Date:10-09-2020
Capital Allotment Shares
Category:Capital
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Legacy
Category:Miscellaneous
Date:27-12-2019
Capital Allotment Shares
Category:Capital
Date:10-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Capital Allotment Shares
Category:Capital
Date:15-01-2019
Capital Allotment Shares
Category:Capital
Date:15-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:26-09-2017
Resolution
Category:Resolution
Date:25-09-2017
Resolution
Category:Resolution
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2015
Resolution
Category:Resolution
Date:08-07-2014
Capital Allotment Shares
Category:Capital
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2010

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date11/12/2025
Latest Accounts31/12/2024

Trading Addresses

22A Neville Avenue, New Malden, Surrey, KT34SN
Unit 19, 1-13 Adler Street, London, E11EGRegistered

Related Companies

1

Contact

02038611000
info@aflib.com
aflib.com
Unit 19 1-13 Adler Street, London, E11EG